RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3113 A Trust Mortgage securing 3 1/2% 50 year debenture Canadian Northern Alberta Railway Company British Empire Trust Co. Ltd., National Trust Co. March 22, 1911 1911-03-22 1911-03-22 stock Ltd., H.H. The King, Canadian Northern Railway Co.

3113 B Supplementary Instrument (to Trust Mortgage dated Canadian Northern Alberta Railway Company British Empire Trust Co. Ltd., National Trust Co. April 20, 1912 1912-04-20 1912-04-20 March 22, 1911) executed pursuant to provisions Ltd., H.H. The King, Canadian Northern Railway Co. Canadian Northern Alberta Railway Act, 1912

3113 C Trust Mortgage securing 3 1/2% 50 year debenture Canadian Northern Alberta Railway Company British Empire Trust Co. Ltd., National Trust Co. November 20, 1912 1912-11-20 1912-11-20 stock Ltd., H.H. The King, Canadian Northern Railway Co.

3113 D Trust Deed securing certain advances from the Canadian Northern Alberta Railway Company National Trust Co. Ltd., British Empire Trust Co. July 15, 1914 1914-07-15 1914-07-15 proceeds of securities granted by the Dominion of Ltd., H.M. The King Canada

3113 E Mortgage securing an issue of 1st Mortgage stock and Canadian Northern Manitoba Railway Company Railway Commissioner Minister of Public Works, January 2, 1916 1916-01-02 1916-01-02 bond guaranteed by Province of Manitoba H.M. The King

3113 F Trust Deed securing 30 year 4 1/2% guaranteed Canadian Northern Saskatchewan Railway British Empire Trust Co. Ltd., National Trust Co. December 16, 1916 1916-12-16 1916-12-16 debenture stock of bonds on certain terminals and Company Ltd., H.H. The King representing the Province of bridges in the Province of Saskatchewan Saskatchewan

3113 G Contract for the construction of certain lines in British Canadian Northern Pacific Railway Company H.M. The King acting on behalf of the Province of April 2, 1910 1910-04-02 1910-04-02 Columbia and guarantee of securities in respect thereof British Columbia

3113 H Mortgage securing 40 year 4% guaranteed debenture Canadian Northern Pacific Railway Company The National Trust Co. Ltd., British Empire Trust April 2, 1910 1910-04-02 1910-04-02 stock or bonds on certain lines in the Province of British Co. Ltd., H.M. The King acting on behalf of the Columbia Province of British Columbia

3113 I Mortgage securing 4 1/2% guaranteed debenture stock Canadian Northern Pacific Railway Company The National Trust Co. Ltd., British Empire Trust March 6, 1914 1914-03-06 1914-03-06 or bonds on certain terminals in the Province of British Co. Ltd., H.M. The King acting on behalf of the Columbia Province of British Columbia

3113 J Mortgage securing 4 1/2% guaranteed debenture stock Canadian Northern Pacific Railway Company The National Trust Co. Ltd., British Empire Trust July 7, 1914 1914-07-07 1914-07-07 or bonds on certain terminals in the Province of British Co. Ltd., H.M. The King acting on behalf of the Columbia Province of British Columbia

3113 K Mortgage securing 4 1/2% guaranteed debenture stock Canadian Northern Pacific Railway Company Dominion Trust Co., British Empire Trust Co. Ltd., June 23, 1914 1914-06-23 1914-06-23 or bonds to the extent of $10,000 per mile on certain H.M. The King representing the Province of British lines in Province of Columbia Columbia, Canadian Northern Railway Co.

3114 A First supplementary instrument, changing interest rate Canadian Northern Western Railway British Empire Trust Co. Ltd., National Trust Co. April 8, 1913 1913-04-08 1913-04-08 on guaranteed securities from 4% to 4 1/2% Ltd., H.M. The King representing the Province of Alberta

2020-11-03 1/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3114 B Trust deed securing 30 year 4 1/2% guaranteed Canadian Northern Western Railway British Empire Trust Co. Ltd., National Trust Co. January 8, 1914 1914-01-08 1914-01-08 debenture stock of bonds on the Brazeau Line in Ltd., H.M. The King representing the Province of Province of Alberta Alberta

3114 C Trust Deed securing certain advances from the Canadian Northern Western Railway The National Trust Co. Ltd., British Empire Trust July 15, 1914 1914-07-15 1914-07-15 proceeds of securities granted by the Dominion of Co. Ltd., H.M. The King Canada

3114 D Trust mortgage for securing 1st mortgage bonds upon Canadian Northern Coal and Ore Dock Company, Columbia Trust Co., National Trust Co. Ltd. January 1, 1916 1916-01-01 1916-01-01 certain properties at Port Arthur, , leased to Ltd. Canadian Northern Railway Co (2 copies)

3114 E Trust deed to secure an issue of 1st mortgage 99-year Canadian Northern Terminals Ltd. British Empire Trust Co. Ltd., National Trust Co. June 5, 1912 1912-06-05 1912-06-05 debenture stock and or bonds (3 copies) Ltd., as Trustees

3114 F Trust Deed securing certain advances from the Canadian Northern Railway Company, Canadian The National Trust Co. Ltd., British Empire Trust July 15, 1914 1914-07-15 1914-07-15 proceeds of securities granted by the Dominion of Northern Alberta Railway Company, Canadian Co. Ltd., H.M. The King Canada Northern Ontario Railway Company, Canadian Northern Pacific Railway Company, Canadian Northern Western Railway Company

3114 G Agreement- Damaged - Cover, map and small portion of Canadian Northern Railway Company Midland Railway Co. of Manitoba, Grand Trunk March 30, 1912 1912-03-30 1912-03-30 text missing Pacific Railway Company., H.M. The King for the Dominion of Canada

3114 H Trust deed to secure 1st mortgage 4% consolidated Canadian Northern Railway Company British Empire Trust Co. Ltd., National Trust Co. Ltd. June 30, 1903 1903-06-30 1903-06-30 debenture stock and bonds

3114 I Agreement re: shares purchase, construction of new Duluth Rainy, Lake & Winnipeg Railway Company Virginia & Rainy Lake Co., W.H. Cook & William July 18, 1908 1908-07-18 1908-07-18 railway line, D.W. & P Railway, etc. 2 page typed O'Brien, Mackenzie Mann & Co. Ltd., Virginia summary attached to back cover Lumber Co.

3114 J Trust deed for securing $3,300,000 6% 3-year notes Terminal Cities of Canada Ltd. National Trust Co. Ltd. 1912 1912-01-01 1912-12-31

3115 A Deed of Mortgage in trust. Securing guaranteed 4% 30- Qu'Appelle, Long Lake & Saskatchewan Railroad & British Empire Trust Co. Ltd., National Trust Co. Ltd. October 17, 1906 1906-10-17 1906-10-17 years mortgage debenture stock (2 copies) Steamboat Company

3115 B Indenture Canadian Northern Railway Company The National Trust Co. Ltd., H.M. The King for September 30, 1901 1901-09-30 1901-09-30 Province of Manitoba

3115 C Trust deed to securing 1st mortgage 4% consolidated Canadian Northern Railway Company British Empire Trust Co. Ltd., National Trust Co. Ltd. June 30, 1903 1903-06-30 1903-06-30 debenture stock & bonds

2020-11-03 2/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3115 D Trust mortgage securing 3% guaranteed debenture Canadian Northern Railway Company British Empire Trust Co. Ltd., National Trust Co. July 29, 1903 1903-07-29 1903-07-29 stock Ltd., H.M. The King

3115 E Mortgage securing 1st mortgage consolidated debenture Canadian Northern Railway Company Railway Commissioner & Minister of Public Works, July 30 1904 1904-07-30 1904-07-30 bonds (2 copies) Province of Manitoba, H.M. The King, National Trust Co. Ltd

3115 F Trust mortgage securing 3 1/2% 50 year debenture Canadian Northern Railway Company British Empire Trust Co. Ltd., National Trust Co. October 21, 1908 1908-10-21 1908-10-21 stock guaranteed by the Dominion of Canada Ltd., H.M. The King

3115 G Mortgage securing 30-year 4% guaranteed debenture Canadian Northern Railway Company National Trust Co. Ltd., British Empire Trust Co. July 18, 1909 1909-07-18 1909-07-18 stock or bonds on certain lines in Province of Ltd., H.M. The King representing the Province of Saskatchewan Saskatchewan

3115 H Mortgage securing 30-year 4% guaranteed debenture Canadian Northern Railway Company The National Trust Co. Ltd., British Empire Trust June 10, 1909 1909-06-10 1909-06-10 stock or bonds on certain lines in Province of Alberta Co. Ltd., H.M. The King for Province of Alberta

3115 I Trust mortgage and charge 4% Winnipeg Terminals Canadian Northern Railway Company Railway Commissioner & Minister of Public Works, July 26, 1909 1909-07-26 1909-07-26 gold bonds (2 copies) Province of Manitoba, H.M. The King, National Trust Co. Ltd

3115 J Mortgage securing 1st mortgage stock and bonds in Canadian Northern Railway Company Railway Commissioner & Minister of Public Works, March 1, 1910 1910-01-01 1910-01-01 excess of $10,000 per mile guaranteed by the Province Province of Manitoba, H.M. The King, National Trust of Manitoba Co. Ltd

3115 K 1st supplementary instrument of instrument of further Canadian Northern Railway Company Railway Commissioner & Minister of Public Works, August 15, 1913 1913-08-15 1913-08-15 assurance, supplementary to mortgage dated Mar 1, Province of Manitoba, H.M. The King, National Trust 1910 Co. Ltd

3115 L Indenture securing $45,000 4% 20-year securities Canadian Northern Railway Company Mackenzie Mann Co. Ltd., National Trust Co. Ltd., July 15, 1914 1914-07-15 1914-07-15 guaranteed by the Dominion of Canada British Empire Trust Co. Ltd., H.M. The King

3115 M $25,000,000 25-year 6 1/2% sinking fund gold Canadian Northern Railway Company Chase National Bank, N.Y., H.M. The King July 1, 1921 1921-07-01 1921-07-01 debenture bonds

3115 N Trust agreement $17,000,000 10-year 4 1/2% gold Canadian Northern Railway Company Bankers Trust Co., Henry F. Wilson Jr. (as trustees) 1925 1925-01-01 1925-12-31 bonds due Feb 15, 1935 and H.M. The Kings

3115 O 4th supplementary instrument in respect of a new line Canadian Northern Railway Company National Trust Co. Ltd., British Empire Trust Co. October 25, 1926 1926-10-25 1926-10-25 tec. (Supplementary to Trust Mortgage dated May 18, Ltd., H.M. The King representing the Province of 1909) Saskatchewan

3116 1 (2 copies), Lease of railroad equipment Director General of Railways Co., & another 1919 1919-01-01 1919-12-31 corporation, Central Vermont Railway incorporated

2020-11-03 3/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3116 2 Agreement for issue $1,849,000 Equipment Trust, cert New York Trust Company, Trustee to Frank M. New York Trust Co., Trustee and Central Vermont Decemer 14, 1929 1929-12-14 1929-12-14 bound together as CVR Equipment Trust Issue of 1929 Aukamp, Harry E. Hueg, Vendors Railway Inc. (2 copies)

3116 3 Notice to Holders of Certificates of Deposit for Central June 15, 1920 1920-06-15 1920-06-15 Vermont Railway Co 4% 1st Mortgage Gold Bonds due May 1, 1920 issued under agreement dated March 5, 1920 and Statement of Terms of Proposed exchange of 4% 1st Mortgage Gold Bonds of C.V. Railway Co. for new bonds. (2 copies)

3116 4 Deposit Agreement (2 copies) Central Vermont Railway Inc. Henry E. Cooper, S.E. Kilner et al. Equitable Trust March 5, 1920 1920-03-05 1920-03-05 Co. of N.Y. American Trust Co., Boston

3116 5 Agreement (2 copies) Central Vermont Railway Inc. Frank M. Aukamp, Harry E. Hueg Vendors, New December 14, 1929 1929-12-14 1929-12-14 York Trust Co., Trust Co., Trustee

3116 6 Trust Agreement securing debentures, including Central Vermont Railway Inc. New York Trust Co., trustee January 1, 1930 1930-01-01 1930-01-01 $5,000,000 25 year 5 1/2% debentures, ser' A, due Jan 1 '55 (12 copies)

3117 1 1st & general Mortgage (5 copies) Central Vermont Railway Inc. New York Trust Co., Trustee January 1, 1930 1930-01-01 1930-01-01

3117 2 Deed - (4 copies) Central Vermont Railway Inc. C.D. Watson, Special Master, J.W. Redmond, January 31, 1930 1930-01-31 1930-01-31 Receivers. New York Trust Co., Trustee Central Vermont Railway Co., H.H. Powers, E. Deschenes

3118 3118-A American District Steam Co. – Chatham Steam Heating 1908 1908-01-01 1908-12-31 Co, Agreement 1908

3118 3118-B Atlantic and St. Lawrence Railroad Co., Application form 1922-1943 1922-01-01 1943-12-31 Canadian National Railway Capital Stock 1922-1943

3118 3118-C Co, Agreements, (1901-1914) 1901-1914 1901-01-01 1914-12-31

3118 3118-D Belleville Water Works 1903 - Desoronto Water Works 1903 1903-01-01 1903-12-31 1912 By-laws

3118 3118-E Board of Railway Commissioners for Canada, Rules & 1904 1904-01-01 1904-12-31 Regulations for the carriage of baggage etc. 1904

2020-11-03 4/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3118 3118-G Canadian Express Co., , 1873 1873-01-01 1873-12-31 Agreement 1873

3118 3118-H Canadian Government Railways Plan showing alternate 1915 1915-01-01 1915-12-31 railway crossings of Guysboro Harbour Nova Scotia 1915 3118 3118-I Central Vermont Railway Co J.H. Robinson Agreement 1901 1901-01-01 1901-12-31 1901

3118 3118-J Chateauguay & Northern Railway Co. Subsidies 1903 1903 1903-01-01 1903-12-31

3119 3119-A Davis Dry Dock Co., Kingston Ont, C.W. Spencer, 1906 1906-01-01 1906-12-31 Montreal, Quebec Agreement re: building boat - "Vessel and Machinery” 1906

3119 3119-B Duluth, Rainy Lake & Winnipeg Railroad Co. M Eddy, 1910-1911 1910-01-01 1911-12-31 agreement re: handling U.S. Mail 1910-191

3119 3119-C Duluth, Rainy Lake & Winnipeg Railroad Co. Illinois 1906 1906-01-01 1906-12-31 Trust & Savings Bank Mortgage 1906

3119 3119-D Edmonton, Yukon & Pacific Railway Co. Subsidies & 1903 1903-01-01 1903-12-31 Fair Wages Clauses 1903

3119 3119-E Halifax & South Western Railway Co. – Act establishing 1901 1901-01-01 1901-12-31 1901

3119 3119-F Halifax & South Western Railway Co. – Government of 1904-1918 1904-01-01 1918-12-31 Canada subsidies 1904-1918

3119 3119-G Halifax & South Western Railway Co. – Government of 1903-1907 1903-01-01 1907-12-31 Canada subsidies 1903-1907

3119 3119-H International Bridge Co. Valuation 1927 1927 1927-01-01 1927-12-31

3119 3119-I Inverness Railway & Coal Co. Government of Canada 1903 1903-01-01 1903-12-31 1903

3119 3119-J Irondale, Bancroft & Railway – Galena Signal Oil 1910 1910-01-01 1910-12-31 Co. Agreement re supply of oils 1910

3119 3119-K James Bay Railway Co. Subsidies 1904-1906 1904-1906 1904-01-01 1906-12-31

3119 3119-L James Bay Railway Co. Moose Mountain Mining Ltd., 1905 1905-01-01 1905-12-31 mining Co. – Ontario Agreement re shipping ore 1905

2020-11-03 5/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3119 3119-M Kingston & Pembroke Railway Co., & Napanee, 1889 1889-01-01 1889-12-31 Tamworth & Quebec Railway Co., - An act representing 1889

3119 3119-N Lake Manitoba Railway & Canal Co., Government of 1896 1896-01-01 1896-12-31 Canada agreement re annual subsidy 1896

3119 3119-O Lake Manitoba Railway & Canal Co. C.P.R. Agreement 1898 1898-01-01 1898-12-31 re telegraph rates 1898

3119 3119-P Lake St. John & Saguenay Navigation Co., subsidy 1906 1906 1906-01-01 1906-12-31

3120 3120 Northern Railway Co, et al, leases & agreement 1871- 1878 1878-01-01 1878-12-31 1878

3121 3121-A Liverpool & Milton Railway Co Sale to Halifax & 1911 1911-01-01 1911-12-31 Southwestern Rly Co Ltd. 1911

3121 3121-B Mackenzie & Mann Canada Permanent & Western 1903 1903-01-01 1903-12-31 Canada Mortgage Corporation. Mortgage on lands in Manitoba 1903

3121 3121-C Memorial submitted by various Railway companies to 1896 1896-01-01 1896-12-31 Lieut. Governor, Prov. of Quebec re: allotment of lands covering balance of subsidies due the railways (1896)

3121 3121-D Middleton & Victoria Beach Railway Co Subsidy 1903 1903 1903-01-01 1903-12-31

3121 3121-E Montford and Gatineau Colonization Railway Co, - Great 1898-1908 1898-01-01 1908-12-31 Northern Railway of Canada Re: Government subsidies 1898-1908 Also: Sale of M & G.C.R. to Great Northern 1903. Mortgages re deed of sale 1903, agreement between M & G.C.R. and G.N.R. 1902

3121 3121-F Montford and Gatineau Colonization Railway Co, n.d. n.d. n.d. Quebec Province, permission to open railway for traffic 1898

3121 3121-G Montford Colonization Railway Co., Re: Deed of sale in 1897 1897-01-01 1897-12-31 Argenteuil Co. 1897

3121 3121-H Montford Colonization Railway Co., - Government, of 1894 1894-01-01 1894-12-31 Canada Subsidies 1894

3121 3121-I Montford Colonization Railway Co., Morrison Re: deed 1897 1897-01-01 1897-12-31 of sale in Argenteuil 1897

2020-11-03 6/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3121 3121-J Montford Colonization Railway Co., Quebec Province 1894 1894-01-01 1894-12-31 Subsidy 1894

3121 3121-K Napanee, Tamworth & Quebec Railway Co. – Kingston 1889 1889-01-01 1889-12-31 & Pembroke Railway Co. - City of Kingston Ontario Freight agreement 1889

3121 3121-L Napanee, Tamworth & Quebec Railway Co. – W.H. 1889 1889-01-01 1889-12-31 Law, Peterborough, Ontario, Bridge contract 1889

3121 3121-M Niagara, St. Catharines & Railway, 1910 1910-01-01 1910-12-31 Correspondence re: lease No. 18376 (running rights, Merriton & Thorold) 1910

3121 3121-N Northern Extension Railway Co., Accounts, Draft of 1870 1870-01-01 1870-12-31 petition & other papers 1870

3121 3121-O Northern Pacific & Manitoba Railway – Shedden 1889 1889-01-01 1889-12-31 Forwarding Co,. Ltd, agreement re: freight shipments 1889

3121 3121-P Ontario & Rainy River Co., Government, Of Canada 1900-1904 1900-01-01 1904-12-31 subsidies 1900-1904

3121 3121-Q Ontario & Rainy River Railway Co. – Port Arthur, Ontario 1900 1900-01-01 1900-12-31 Agreement re: establishment terminals, grain elevator, etc. 1900

3121 3121-R Ontario, Province of, Order-in-Council re: cutting of ties 1903 1903-01-01 1903-12-31 & timber for railway construction, west of Chapleau (1903)

3121 3121-S Qu'appelle, Long Lake & Saskatchewan Rly & 1889 1889-01-01 1889-12-31 Steamboat Co. - Government of Canada, Subsidy (1889)

3122 3122-A Quebec & Lake St John Railway Co. Agreement re 1913 1913-01-01 1913-12-31 ownership Limoilou property 1913

3122 3122-B Armour & Co. Chicago, Lease of Boxcars (1899) 1899 1899-01-01 1899-12-31

3122 3122-C H. J. Beemer agreement 1899 1899 1899-01-01 1899-12-31

3122 3122-D H. J. Beemer subsidies etc. 1890-1893 1890-1893 1890-01-01 1893-12-31

3122 3122-E Bell Telephone Co., Correspondence 1905 1905 1905-01-01 1905-12-31

2020-11-03 7/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3122 3122-F Bergeron Sureties, recovery of shortage from Canadian 1901-1902 1901-01-01 1902-12-31 Express Co. 1901-1902

3122 3122-G Canadian Northern Railway et al, trust deed 1912 1912 1912-01-01 1912-12-31

3122 3122-H Cote, Boivin et Cie Chicoutimi, agreements re: freight 1904-1906 1904-01-01 1906-12-31 rates 1904-1906

3122 3122-I Estimates 1894 1894 1894-01-01 1894-12-31

3122 3122-J Government of Canada Subsidies 1883-1891 1883-1891 1883-01-01 1891-12-31

3122 3122-K Government of Canada Subsidies 1906-1910 1906-1910 1906-01-01 1910-12-31

3122 3122-L Great Northern Railway Co. Agreement & lease 1898 1898 1898-01-01 1898-12-31

3122 3122-M Guarantee by M. Asselin et al. on behalf of E. Bergeron 1899 1899-01-01 1899-12-31 re: his employment by railway 1899

3122 3122-N Jacques Cartier Water Power Co, protest re: damage 1899 1899-01-01 1899-12-31 caused 1899

3122 3122-O Land grant, 1886 1886 1886-01-01 1886-12-31

3122 3122-P Lease of fishing rights – renewal 1913 1913 1913-01-01 1913-12-31

3122 3122-Q Lei Moine Proposals re terminus 1890 1890 1890-01-01 1890-12-31

3122 3122-R Mackenzie Mann & Co Ltd., et al agreement 1907 1907 1907-01-01 1907-12-31

3122 3122-S J. McNaught, Melville, J. McEnroe, correspondence re: 1900 1900-01-01 1900-12-31 sale of securities 1900

Quebec & Lake St. John Railway Co. n.d. n.d. n.d.

3123 3123-A D. Naud Proxy agreement 1879 Quebec & Lake St. 1879 1879-01-01 1879-12-31 John Railway Co.

3123 3123-B Naude re: revenues, River Pierre aqueduct 1879 1879 1879-01-01 1879-12-31

3123 3123-C D. Naud suit for damages 1892 1892 1892-01-01 1892-12-31

2020-11-03 8/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3123 3123-D Paquet contractor: Agreement with , advance to 1906, 1896 1896-01-01 1896-12-31 account with 1896

3123 3123-E Quebec & St. Maurice Industrial Co, sale of land for 1906 1906-01-01 1906-12-31 branch line 1906, freight agreement - pulpwood 9 years

3123 3123-F Use of water supply at La Tuque 1909 1909 1909-01-01 1909-12-31

3123 3123-G Quebec Bank Agreement 1906 1906 1906-01-01 1906-12-31

3123 3123-H Quebec City, deed of sale to 1895 1895 1895-01-01 1895-12-31

3123 3123-I Quebec Province Subsidies (1886-1907) 1886-1907 1886-01-01 1907-12-31

3123 3123-J Quebec Montmorency & Co. n.d. n.d. n.d. Proposed sale of terminal ground & property no date, (Incomplete), Quebec Montmorency & Charlevoix Railway Co. Agreement

3123 3123-K Disagreement re: St. Charles Bridge 1899, 1894; 1899 1894-01-01 1899-12-31 Disagreement re: Quebec terminus 1894

3123 3123-L Quebec, Montmorency & Charlevoix Railway Co. 1890 1890-01-01 1890-12-31 Quebec Harbour Commission; Agreement re: erection of temporary station 1890

3123 3123-M Railway Ties Contract 1903 1903 1903-01-01 1903-12-31

3123 3123-N Repairs to Lower Laurentian Railway bridges & trestles 1896-1897 1896-01-01 1897-12-31 1896-1897

3123 3123-O Rhodes Curry & Co, Ltd. Amherst Nova Scotia, Lease of 1904-1909 1904-01-01 1909-12-31 box cars 1904-1909

3123 3123-P Seminary of Quebec Deed of sale, Beach lot 2006 1910 1910 1910-01-01 1910-12-31

3123 3123-Q Specifications 1895 1895 1895-01-01 1895-12-31

3123 3123-R Suit against town of Chicoutimi re: water damage 1905 1905 1905-01-01 1905-12-31

3123 3123-S Tremblay & Frere, Hebertville, agreement re: freight 1906 1906-01-01 1906-12-31 shipments 1906

Quebec & Lake St. John Railway Lumbering & n.d. n.d. n.d. Trading Co.

2020-11-03 9/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3124 3124-A H.J. Beemer re: Joint ownership with Quebec, 1889-1890 1889-01-01 1890-12-31 Montmorency & Charlevoix Railway of line into Quebec City 1889-1890

3124 3124-B S. Lefebvre et al, claims 1889-1884 1889-1894 1889-01-01 1894-12-31

3124 3124-C Proxy agreement from Mme. Martin LeMoine to M.G. 1897 1897-01-01 1897-12-31 LeMoine re: railway debentures 1897

3124 Quebec & Lake St. John Railway n.d. n.d. n.d.

3124 3124-D Raymond Aqueduct Sale 1894 1894 1894-01-01 1894-12-31

3124 3124-E Quebec Gosford Railway Co. Transfer of ownership D. 1899 1899-01-01 1899-12-31 Lortie to E. McConel 1899

3124 3124-F Quebec Railway Light and Power Co. – Quebec & Lake 1898 1898-01-01 1898-12-31 St. John Railway, complaint re: station agent at Limoilou 10908

3124 3124-G - City of Land option 1913 1913-01-01 1913-12-31 1913

3124 Canadian Northern Ontario Railway Co. n.d. n.d. n.d.

3124 3124-H Agreements re: laying of water pipes 1913-1915 1913-1915 1913-01-01 1915-12-31

3124 3124-I Agreements re: Telephone lines 1910-1911 1910-1911 1910-01-01 1911-12-31

3124 3124-J Agreements re: with landowners re: right of way, land 1911-1915 1911-01-01 1915-12-31 damage, etc. 1911-1915

3124 3124-K Agreement re: pipe line at Don 1914 1914-01-01 1914-12-31 Branch, 0nt. 1914

3124 3124-L Gowganda Junction branch line construction 1910 1910 1910-01-01 1910-12-31

3124 3124-M E. Humphreys/Agreement re: boarding house at Key 1914 1914-01-01 1914-12-31 Harbour 1914

3124 3124-N J.C. Lundy Agreement re: railway embankment 1915 1915 1915-01-01 1915-12-31

3124 3124-O Randolph Macdonald Co. Ltd, Agreement re: road 1915 1915-01-01 1915-12-31 crossing 1915

2020-11-03 10/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3124 3124-P Roberts & Schaefor Co. Chicago,. Specifications re: 1914 1914-01-01 1914-12-31 coaling & sanding plant 1914

3124 3124-Q W.G. Tait, Sudbury Ontario Agreement re: freight 1910 1910-01-01 1910-12-31 handling 1910

3124 3124-R Trenton Electric & Water Co. Ltd. Et al, agreements re: 1912-1915 1912-01-01 1915-12-31 electricity supplied 1912-1915

3125 3125-A Canadian Northern Ontario Telegraph Service, re: 1913 1913-01-01 1913-12-31 Correspondence 1913

3125 3125-B Canadian Northern Pacific Railway Co. Application re: 1913 1913-01-01 1913-12-31 reclamation work Vancouver 1913

3125 3125-C Canadian Northern Pacific Railway Co., Canadian 1910 1910-01-01 1910-12-31 Northern Railway Co. – National Trust Co. Ltd., - British Empire Trust Co. Ltd., Province of B.C. Mortgage 1910

3125 3125-D Canadian Northern Quebec Railway – Government of 1907-1910 1907-01-01 1910-12-31 Canada, subsidies 1907-1910

3125 3125-E Canadian Northern Pacific Railway Co. – Harbour 1908 1908-01-01 1908-12-31 Commissioners of Montreal, agreement re: use of wharf at Hochelaga 1908

3125 3125-F Canadian Northern Railway Co. – Arbitration award 1918 1918-01-01 1918-12-31 1918

3125 3125-G Canadian Northern Railway Co. – Correspondence re: 1913-1917 1913-01-01 1917-12-31 passenger accident insurance 1914-1917

3125 3125-H Canadian Northern Railway Co. – Government of 1903-1908 1903-01-01 1908-12-31 Canada, subsidies 1903-1908

3125 3125-I Canadian Northern Railway Co. – Memos re: 1903 1903-01-01 1903-12-31 amalgamations, bond issues etc. 1903

3125 3125-J Canadian Northern Railway Co. Indentures 1913 1913 1913-01-01 1913-12-31

3126 3126-A Memo re: use of G.N.W. Telegraphs Co. franks 1915 1915 1915-01-01 1915-12-31

3126 3126-B Subsidies 1903-1904 1903-1904 1903-01-01 1904-12-31

3126 3126-C Bell Telephone Co. of Canada, agreements 1902-1916 1902-1916 1902-01-01 1916-12-31

2020-11-03 11/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3126 3126-D Canada Car Co., Montreal Wheel contracts, guarantees, 1906-1909 1906-01-01 1909-12-31 etc. 1906-1909

3126 3126-E Dominion Sugar Co. Ltd., Wallaceburg Ontario, 1914 1914-01-01 1914-12-31 correspondence re: leases 1914

3126 3126-F Duluth, Winnipeg & Pacific Railway Agreement 1924 1924 1924-01-01 1924-12-31

3126 3126-G Government of Canada, Agreement re: operation of line 1903 1903-01-01 1903-12-31 west of Neepawa Jct. 1903

3126 3126-H Great Northern Railway, Minnesota, Agreement re: joint 1908 1908-01-01 1908-12-31 service between Winnipeg & St Paul 1908

3126 3126-I N. L. Holden Co. Ltd., contract re: brake shoes 1909 1909 1909-01-01 1909-12-31

3126 3126-J Mackenzie Mann & Co Ltd., British Empire Trust Co. etc. 1903 1903-01-01 1903-12-31 stock issue 1903

3126 3126-K Mackenzie Mann & Co. Ltd., - National Trust Co. etc. 1914 1914-01-01 1914-12-31 stock issue 1914

3126 3126-L National Trust Co, et al, financial, agreement re: 1909 1909-01-01 1909-12-31 construction of branch lines in Sask. 1909

3126 3126-M Northern Pacific Lines, re: unpaid right-of-way, (1906) 1906 1906-01-01 1906-12-31

3126 3126-N Northern Pacific Lines, Agreement re joint service 1908 1908-01-01 1908-12-31 between Winnipeg and St. Paul 1907, Correspondence 1908

3126 3126-O Quebec Harbour Commissioners, lease of beach lot 1900 1900-01-01 1900-12-31 Louise embankment 1900

3126 3126-P Red Deer Lumber Co, Agreement re: interchange of 1906 1906-01-01 1906-12-31 cars at Elkgate, Manitoba 1906

3127 3127-1 Thunder Bay & Rainy River right-of-way lines 1906 1906-01-01 1906-12-31 Correspondence 1906

3127 3127-2 Toronto Insurance & Vessel Agency Ltd., Re: Power of 1911 1911-01-01 1911-12-31 attorney on coal insurance 1911

3127 3127-3 Wasylajishyn Sale of Overstone Gravel Pit Manitoba 1916-1919 1916-01-01 1919-12-31 1916-1919

2020-11-03 12/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3127 3127-4 Canadian Northern, Canadian Pacific & other railways 1909 1909-01-01 1909-12-31 re: Northern Explosives Co, Ltd, Agreement re: bond of indemnity 1909

3127 3127-5 Canadian Northern Railway System - Purchase of 1910 1910-01-01 1910-12-31 telegraph equipment (Qu'Appelle – Long Lake) 1910

3127 3127-6 Correspondence re: insurance on the S.S. "Uranium” 1914 1914-01-01 1914-12-31 1914

3127 3127-7 National) Trust Co. Ltd., etc. Stock issue 1910 1910 1910-01-01 1910-12-31

3127 3127-8 Canadian Northern Railway System Terminals Ltd., - 1912 1912-01-01 1912-12-31 British Empire Trust Co, Ltd, etc.,. Trust deed 1912

Grand Trunk Railway files as follows: n.d. n.d. n.d.

3128 3128-1 Agreements with and 1882-1889 1882-01-01 1889-12-31 1882-1889

3128 3128-2 Stores contracts 1876-1880 1876-1880 1876-01-01 1880-12-31

3129 3129-1 Montreal level crossings & Wellington St. Subway, 1886-1911 1886-01-01 1911-12-31 correspondence, estimates, blueprints etc. 1886-1911

3129 3129-2 Flavelle Sir J. Letter to Prime Minister, (background to 1921 1921-01-01 1921-12-31 merger) 1921

3130 3130-1 Freight rates, divisions of through rates 1893-1909 1893-1909 1893-01-01 1909-12-31

3130 3130-2 Freight rates 1896-1900 1896-1900 1896-01-01 1900-12-31

3130 3130-3 Midland & Port Hope Elevators, Conference re: 1885 1885 1885-01-01 1885-12-31

3130 3130-4 Percentage divisions 1900 1885-1917 1885-1917 1885-01-01 1917-12-31

3130 3130-5 Purchase contracts 1896-1897 1896-1897 1896-01-01 1897-12-31

3130 3130-6 Treasurer's circular no. 236, 1897 1897 1897-01-01 1897-12-31

2020-11-03 13/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3130 3130-7 Canadian Trunk Pacific Railway debenture stock, 1922 1922-01-01 1922-12-31 Representation from stockholders to Prime Minister 1922

3131 3131-A Grand Trunk Pacific Railway, Arrangements with 1911 1911-01-01 1911-12-31 Northern/Pyrites Co., Graham Ontario, Department of Naval Service re: use of pole lines 1911

3131 3131-B Great Northern Construction Co. Executive committee 1902 1902-01-01 1902-12-31 meeting 1902

3131 Great Northern Railway Co. Files as follows: n.d. n.d. n.d.

3131 3131-C Acts of Incorporation & Deed of Trust 1883-1886 1883-1886 1883-01-01 1886-12-31

3131 3131-D W.L. Bull, agreement re: loan of $60,000 in mortgage 1902 1902-01-01 1902-12-31 bonds 1902

3131 3131-E Central Trust Co., N.Y. Indentures 1900-1905 1900-1905 1900-01-01 1905-12-31

3131 3131-F A.F. Chapman & Co., Buffalo N.Y. notification & protest 1900 1900-01-01 1900-12-31 re: grain/elevator 1900

3131 3131-G Deed of assignment & power of attorney Ross, Barrie & 1899 1899-01-01 1899-12-31 McRae to the Bank of Ottawa 1899

3131 3131-H Extract from minutes of Directors meeting 1903 re: bond 1903 1903-01-01 1903-12-31 issue subsequent to purchase of Montford & Gatineau Colonization Rly Co,

3131 3131-I Extract from minutes of Directors' meeting 1899 re: 1899 1899-01-01 1899-12-31 remuneration of President and Secretary

3131 3131-J Galena-Signal Oil Co. Agreement 1902 1902 1902-01-01 1902-12-31

3131 3131-K Great Northern Construction Co., Central Trust Co. of 1899 1899-01-01 1899-12-31 N.Y. agreement of bond sale 1899

3131 3131-L Great Northern Elevator Co., - Quebec Harbour 1899-1900 1899-01-01 1900-12-31 Commissioners Leases of land 1889-1900

3131 3131-M J.B. Haggin, Agreement re: loan of $164,000 in bonds 1902 1902-01-01 1902-12-31 (1902)

3131 3131-N J. A. Lambert letter re: purchase of land for St. Paulin 1900 1900-01-01 1900-12-31 Station & payment of $400 1900

3131 3131-O J. McNaught – Farson Leach & Co., Agreement re: sale 1902 1902-01-01 1902-12-31 of equipment bonds 1902

2020-11-03 14/15 RG30 - Volumes 3113-3133 30-37_volumes_3113 to 3133_open.xlsx FA 30-37

Volume File Description Mortgagor Mortgages Dates Date1 Date2 Number Number

3132 3132-1 Quebec Bank - Shawinigan Water & Power Co. Transfer 1899 1899-01-01 1899-12-31 of Subsidy 1899

3132 3132-2 Quebec Harbour Commissioners, Protest re: type of 1900 1900-01-01 1900-12-31 wood used in construction of elevator etc. 1900

3132 3132-3 Mme. S. Renaud estate, lease 1900 1900 1900-01-01 1900-12-31

3132 3132-4 A. Robitaille et al., Sale of property in Joliette Quebec 1903 1903-01-01 1903-12-31 1902

3132 3132-5 Royal Trust Co. Bond issue 1900, Correspondence re: 1903 1903-01-01 1903-12-31 fire insurance payment 1903

3132 3132-6 G.G. Ruel & R. P. Ormsby trustees for Mackenzie Mann 1903 1903-01-01 1903-12-31 & Co. Mortgage agreements 1903

3132 3132-7 Scheme of arrangement with creditors 1904 1904 1904-01-01 1904-12-31

Intercolonial Railway Files n.d. n.d. n.d.

3132 3132-8 Branch lines connecting with data on individual lines, 1913 1913-01-01 1913-12-31 1913

3133 3133-A Forms & correspondence n.d. n.d. n.d.

3133 3133-B Freight rates, instructions to agents etc. 1879-1880 1879-1880 1879-01-01 1880-12-31

3133 3133-C List of files on Department of Transport, Ottawa 1958 1958 1958-01-01 1958-12-31

3133 3133-D Stationery, timetables, notices etc. (blank samples n.d. n.d. n.d. sheets)

3133 3133-E Bulletin book (1893-1900) Retained for use by Mr. 1893-1900 1893-01-01 1900-12-31 Bates, Personnel Office, June 1, 1964 (sent later to JCLA, see Memo dated June 5, 1964 (did not arrive)

2020-11-03 15/15